MYPOS UTP GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Certificate of change of name |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-15 with updates |
09/04/259 April 2025 | Memorandum and Articles of Association |
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Resolutions |
02/04/252 April 2025 | Notification of Mypos World Ltd as a person with significant control on 2025-03-19 |
02/04/252 April 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
02/04/252 April 2025 | Cessation of Sterling Capital Trust as a person with significant control on 2025-03-19 |
02/04/252 April 2025 | Cessation of Michael John Ault as a person with significant control on 2025-03-19 |
26/09/2426 September 2024 | Group of companies' accounts made up to 2023-12-31 |
05/07/245 July 2024 | Registered office address changed from Sapphire Plaza Watlington Street Reading RG1 4RE England to Reading Bridge House George Street Reading Berks RG1 8LS on 2024-07-05 |
30/04/2430 April 2024 | Change of details for Mr Michael John Ault as a person with significant control on 2024-04-01 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-15 with updates |
30/04/2430 April 2024 | Director's details changed for Mr Michael John Ault on 2024-04-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-15 with updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/10/2222 October 2022 | Notification of Sterling Capital Trust as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Cessation of Utp (Uk) Holdings Llc as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Change of details for Mr Michael John Ault as a person with significant control on 2022-10-19 |
07/01/227 January 2022 | Change of name notice |
07/01/227 January 2022 | Certificate of change of name |
15/10/2115 October 2021 | Director's details changed for Mr Michael John Ault on 2021-10-01 |
13/10/2113 October 2021 | Change of details for Mr Michael John Ault as a person with significant control on 2021-10-01 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
08/03/198 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084885800001 |
05/11/185 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
21/07/1721 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
11/01/1711 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084885800001 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/04/1628 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ZENITH HOUSE CHEAPSIDE READING RG1 7AQ |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/05/1511 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/04/1422 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM ZENITH HOUSE ZENITH HOUSE CHEAPSIDE READING BERKSHIRE RG1 7AQ ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 200 BROOK DRIVE READING RG2 6UB ENGLAND |
05/07/135 July 2013 | SUB-DIVISION 26/06/13 |
05/07/135 July 2013 | 26/06/2013 |
03/06/133 June 2013 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM PEVERIL ONE PIN LANE FARNHAM COMMON SLOUGH SL2 3RA ENGLAND |
14/05/1314 May 2013 | CURRSHO FROM 30/04/2014 TO 31/12/2013 |
15/04/1315 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company